FF&P GENERAL PARTNER (NO. 12) LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type full. 2019-10-18 View Report
Confirmation statement. Statement with no updates. 2019-08-29 View Report
Accounts. Accounts type full. 2018-12-13 View Report
Confirmation statement. Statement with no updates. 2018-08-24 View Report
Address. Old address: 15 Suffolk Street London SW1Y 4HG. New address: 5th Floor 8 Sackville Street London W1S 3EZ. Change date: 2018-08-24. 2018-08-24 View Report
Accounts. Accounts type full. 2018-01-02 View Report
Auditors. Auditors resignation company. 2017-08-25 View Report
Confirmation statement. Statement with updates. 2017-08-14 View Report
Accounts. Accounts type full. 2016-12-13 View Report
Confirmation statement. Statement with updates. 2016-08-12 View Report
Officers. Officer name: Kenneth Miller. Appointment date: 2016-04-25. 2016-06-29 View Report
Officers. Officer name: Katharine Diana Munday. Termination date: 2016-04-25. 2016-06-28 View Report
Officers. Officer name: Katharine Diana Munday. Termination date: 2016-04-25. 2016-06-28 View Report
Annual return. With made up date full list shareholders. 2016-02-04 View Report
Accounts. Accounts type full. 2015-12-22 View Report
Annual return. With made up date full list shareholders. 2015-02-05 View Report
Accounts. Accounts type full. 2014-12-31 View Report
Officers. Appointment date: 2014-07-31. Officer name: Kenneth Wilson Miller. 2014-08-01 View Report
Officers. Officer name: Robert Charles Orlando Hellyer. Termination date: 2014-05-16. 2014-08-01 View Report
Officers. Officer name: Robert Hellyer. 2014-05-27 View Report
Annual return. With made up date full list shareholders. 2014-01-31 View Report
Accounts. Accounts type full. 2014-01-04 View Report
Annual return. With made up date full list shareholders. 2013-02-01 View Report
Accounts. Accounts type full. 2012-12-20 View Report
Annual return. With made up date full list shareholders. 2012-02-01 View Report
Accounts. Accounts type full. 2011-07-21 View Report
Annual return. With made up date full list shareholders. 2011-01-31 View Report
Officers. Officer name: Celia Scott. 2010-11-02 View Report
Officers. Officer name: Celia Scott. 2010-11-02 View Report
Officers. Officer name: Katharine Diana Munday. 2010-11-01 View Report
Officers. Officer name: Katharine Diana Munday. 2010-11-01 View Report
Resolution. Description: Resolutions. 2010-07-12 View Report
Accounts. Accounts type full. 2010-07-12 View Report
Annual return. With made up date full list shareholders. 2010-02-02 View Report
Accounts. Accounts type full. 2009-07-10 View Report
Officers. Description: Director appointed henry william baines sallitt. 2009-04-16 View Report
Address. Description: Registered office changed on 20/03/2009 from ely house 37 dover street london W1S 4NJ. 2009-03-20 View Report
Officers. Description: Appointment terminated director keith felton. 2009-03-10 View Report
Annual return. Legacy. 2009-02-05 View Report
Officers. Description: Appointment terminated director david donnelly. 2008-12-02 View Report
Officers. Description: Secretary's change of particulars celia eileen susan scott logged form. 2008-11-19 View Report
Accounts. Accounts type full. 2008-08-08 View Report
Annual return. Legacy. 2008-02-04 View Report
Accounts. Accounts type full. 2007-09-19 View Report
Officers. Description: New director appointed. 2007-09-14 View Report
Officers. Description: New director appointed. 2007-09-14 View Report
Officers. Description: New director appointed. 2007-09-14 View Report
Capital. Description: Ad 13/06/07--------- £ si 200@1=200 £ ic 32/232. 2007-09-11 View Report
Capital. Description: Ad 13/06/07--------- £ si 799@.04=31 £ ic 1/32. 2007-09-11 View Report
Annual return. Legacy. 2007-03-08 View Report